HENPORT INVESTMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 4BT

Company number 00508037
Status Active
Incorporation Date 17 May 1952
Company Type Private Limited Company
Address OMNI HOUSE, 252 BELSIZE ROAD, LONDON, NW6 4BT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-31 GBP 1,000 . The most likely internet sites of HENPORT INVESTMENT COMPANY LIMITED are www.henportinvestmentcompany.co.uk, and www.henport-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and five months. Henport Investment Company Limited is a Private Limited Company. The company registration number is 00508037. Henport Investment Company Limited has been working since 17 May 1952. The present status of the company is Active. The registered address of Henport Investment Company Limited is Omni House 252 Belsize Road London Nw6 4bt. The company`s financial liabilities are £25.41k. It is £-4.07k against last year. The cash in hand is £15.14k. It is £14.69k against last year. And the total assets are £100.46k, which is £-11.13k against last year. HOFFMAN, Maxine Gaye is a Secretary of the company. HOFFMAN, Maxine Gaye is a Director of the company. PORTER, Steven Nigel is a Director of the company. Director PORTER, Leslie, Sir has been resigned. Director PORTER, Philip Victor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


henport investment company Key Finiance

LIABILITIES £25.41k
-14%
CASH £15.14k
+3265%
TOTAL ASSETS £100.46k
-10%
All Financial Figures

Current Directors


Director
HOFFMAN, Maxine Gaye
Appointed Date: 16 January 2003
74 years old

Director
PORTER, Steven Nigel
Appointed Date: 16 January 2003
72 years old

Resigned Directors

Director
PORTER, Leslie, Sir
Resigned: 27 September 1994
105 years old

Director
PORTER, Philip Victor
Resigned: 14 March 2002
106 years old

Persons With Significant Control

Mr Steven Nigel Porter
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mrs Maxine Gaye Hoffman
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

HENPORT INVESTMENT COMPANY LIMITED Events

20 Feb 2017
Confirmation statement made on 26 January 2017 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
31 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1,000

24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
29 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000

...
... and 73 more events
01 May 1986
Return made up to 24/02/86; full list of members

01 May 1986
Return made up to 31/12/85; full list of members

01 May 1986
Return made up to 31/12/85; full list of members

18 Sep 1959
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

17 May 1952
Incorporation

HENPORT INVESTMENT COMPANY LIMITED Charges

30 June 2005
Legal charge
Delivered: 12 July 2005
Status: Partially satisfied
Persons entitled: Mortgage Trust Limited
Description: 48 chatsworth road, london.
10 October 1966
Legal charge
Delivered: 24 July 1967
Status: Satisfied on 26 March 2014
Persons entitled: P Porter L Porter
Description: 240/242 hornsey road, london N7.
28 June 1955
Mortgage
Delivered: 7 July 1955
Status: Satisfied on 26 March 2014
Persons entitled: National Provincial Bank LTD
Description: Gladstone buildings willow street. Shoreditch london no…
10 November 1954
Mortgage
Delivered: 16 November 1954
Status: Satisfied on 26 March 2014
Persons entitled: National Provincial Bank LTD
Description: Gladstone buildings willow street, london EC2 as described…
1 November 1954
Mortgage
Delivered: 16 November 1954
Status: Satisfied on 26 March 2014
Persons entitled: National Provincial Bank LTD
Description: 1-44 cambridge buildings darling row,mile end bethnal green…
30 September 1953
Mortgage
Delivered: 16 October 1953
Status: Satisfied on 26 March 2014
Persons entitled: National Provincial Bank LTD
Description: Freehold : nos 1/27, benwell mansions, islington, london…